MATERIALS REALISATIONS LIMITED

MATERIALS REALISATIONS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameMATERIALS REALISATIONS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00350748
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of MATERIALS REALISATIONS LIMITED?

    • (2524) /

    Where is MATERIALS REALISATIONS LIMITED located?

    Registered Office Address
    Ernst & Young Llp
    100 Barbirolli Square
    M2 3EY Manchester
    Undeliverable Registered Office AddressNo

    What were the previous names of MATERIALS REALISATIONS LIMITED?

    Previous Company Names
    Company NameFromUntil
    CHAMBERLAIN PHIPPS MATERIALS LIMITEDOct 16, 1995Oct 16, 1995
    CHAMBERLAIN VINYL PRODUCTS LIMITEDApr 08, 1993Apr 08, 1993
    VINAFLEX LIMITEDMar 18, 1939Mar 18, 1939

    What are the latest accounts for MATERIALS REALISATIONS LIMITED?

    Last Accounts
    Last Accounts Made Up To

    What are the latest filings for MATERIALS REALISATIONS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Receiver's abstract of receipts and payments to Feb 23, 2009

    2 pages3.6

    legacy

    2 pages405(2)

    Receiver's abstract of receipts and payments to Aug 18, 2008

    2 pages3.6

    Receiver's abstract of receipts and payments

    2 pages3.6

    Receiver's abstract of receipts and payments

    2 pages3.6

    Receiver's abstract of receipts and payments

    2 pages3.6

    Receiver's abstract of receipts and payments

    3 pages3.6

    legacy

    1 pages405(2)

    Receiver's abstract of receipts and payments

    3 pages3.6

    legacy

    1 pages287

    Receiver's abstract of receipts and payments

    3 pages3.6

    Receiver's abstract of receipts and payments

    2 pages3.6

    Receiver's abstract of receipts and payments

    2 pages3.6

    Receiver's abstract of receipts and payments

    2 pages3.6

    Receiver's abstract of receipts and payments

    4 pages3.6

    Receiver's abstract of receipts and payments

    5 pages3.6

    legacy

    4 pages395

    Certificate of change of name

    Company name changed chamberlain phipps materials lim ited\certificate issued on 19/05/97
    2 pagesCERTNM

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    1 pages287

    legacy

    1 pages405(1)

    legacy

    1 pages288

    Who are the officers of MATERIALS REALISATIONS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    IRVINE, William Albert
    21 Beech Avenue
    Cale Green
    SK3 8HA Stockport
    Cheshire
    Director
    21 Beech Avenue
    Cale Green
    SK3 8HA Stockport
    Cheshire
    BritishCompany Director25127330001
    PAYNE, Bertram Roger
    36 Cross Lane
    Rothley
    LE7 Leicester
    Director
    36 Cross Lane
    Rothley
    LE7 Leicester
    BritishProduction Manager52992660001
    DALE, James Hall
    Bradda Brae
    Bradda East
    IM9 6QB Port Erin
    Isle Of Man
    Secretary
    Bradda Brae
    Bradda East
    IM9 6QB Port Erin
    Isle Of Man
    BritishChartered Accountant84675480001
    JONES, Philip Gregory
    Infield Lodge
    Infield Road Glatton
    PE28 5RY Huntingdon
    Cambridgeshire
    Secretary
    Infield Lodge
    Infield Road Glatton
    PE28 5RY Huntingdon
    Cambridgeshire
    BritishDirector26617820001
    KILBY, Robert Frank, Mr.
    Thatch Cottage
    Sale Green
    WR9 7LW Droitwich
    Worcestershire
    Secretary
    Thatch Cottage
    Sale Green
    WR9 7LW Droitwich
    Worcestershire
    British67643710001
    DALE, James Hall
    Bradda Brae
    Bradda East
    IM9 6QB Port Erin
    Isle Of Man
    Director
    Bradda Brae
    Bradda East
    IM9 6QB Port Erin
    Isle Of Man
    Isle Of ManBritishChartered Accountant84675480001
    JONES, Philip Gregory
    Infield Lodge
    Infield Road Glatton
    PE28 5RY Huntingdon
    Cambridgeshire
    Director
    Infield Lodge
    Infield Road Glatton
    PE28 5RY Huntingdon
    Cambridgeshire
    BritishGroup Financial Director26617820001
    MUTO, Oscar
    South View 1 Main Street
    LE3 3AL Leicester
    Leicestershire
    Director
    South View 1 Main Street
    LE3 3AL Leicester
    Leicestershire
    ItalianDesigner53004550001
    PALFREYMAN, Gerald Anthony Henry
    Home Farm
    Great Oxendon
    LE16 8NE Market Harborough
    Leicestershire
    Director
    Home Farm
    Great Oxendon
    LE16 8NE Market Harborough
    Leicestershire
    BritishManaging Director14073780001
    PRATT, Edward John
    31 Bullimore Grove
    CV8 2QF Kenilworth
    Warwickshire
    Director
    31 Bullimore Grove
    CV8 2QF Kenilworth
    Warwickshire
    BritishDirector7666520001
    SULLIVAN, Daniel Joseph
    4525 Laclede
    St Louis
    Missouri 63108
    Usa
    Director
    4525 Laclede
    St Louis
    Missouri 63108
    Usa
    Us CitizenEntrepreneur34666110001
    TILLEY, Ivor John
    2 York Road
    Wollaston
    NN29 7SG Wellingborough
    Northamptonshire
    Director
    2 York Road
    Wollaston
    NN29 7SG Wellingborough
    Northamptonshire
    BritishMerchanting Manager6878340001
    WILLIAMS, William
    56 Syston Road
    Queniborough
    LE7 3FX Leicester
    Leicestershire
    Director
    56 Syston Road
    Queniborough
    LE7 3FX Leicester
    Leicestershire
    BritishSalesman23718680001
    WINTERBOTTOM, David Stuart
    Walnuts End
    6 The Paddock Whitegate
    WA16 0GZ Northwich
    Cheshire
    Director
    Walnuts End
    6 The Paddock Whitegate
    WA16 0GZ Northwich
    Cheshire
    BritishCompany Director6529580001

    Does MATERIALS REALISATIONS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Deed of charge over deposit
    Created On May 14, 1997
    Delivered On May 20, 1997
    Outstanding
    Amount secured
    All moneys due or to become due from the company formerly known as chamberlain phipps materials limited to the chargee pursuant to the terms of the charge
    Short particulars
    All moneys now or at any time hereafter standing to the credit of the account with the company in the books of bank of scotland treasury services PLC. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • May 20, 1997Registration of a charge (395)
    Debenture in favour of the governor and company of the bank of scotland ("bos") as security trustee for the beneficiaries
    Created On Mar 27, 1996
    Delivered On Apr 12, 1996
    Outstanding
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies within the group comprising chamberlain phipps group PLC and its subsidiaries from time to time (the "group companies"):- (I) to bos (as agent and security trustee) and to bos and credit lyonnais (as banks) under the facilities agreement dated 2 august 1994 between chamberlain phipps group PLC, the group companies named therein and bos and under any other finance documents; (ii) to bos and/or credit lyonnais as hedging counterparties; (iii) to bos and credit lyonnais as providers of working capital facilities; and (iv) to bos for all monies, "capitalised terms used in this certificate bear the same meaning as they do in the debenture"
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and the Company of the Bank of Scotlandfined)as Security Trustee for the Beneficiaries (As De
    Transactions
    • Apr 12, 1996Registration of a charge (395)
    • Aug 23, 1996Appointment of a receiver or manager (405 (1))
    • May 05, 2004Notice of ceasing to act as a receiver or manager (405 (2))
      • Case Number 1
    Letter of charge
    Created On Aug 02, 1994
    Delivered On Aug 19, 1994
    Outstanding
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever
    Short particulars
    All monies standing to the credit of any account or accounts of the company with the bank by way of fixed and specific charge.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Aug 19, 1994Registration of a charge (395)
    Guarantee and debenture
    Created On May 12, 1992
    Acquired On Apr 02, 1993
    Delivered On Apr 23, 1993
    Satisfied
    Amount secured
    All monies due or to become due from chamberlain fibres limited and/or any of the companies named therein to the chargee
    Short particulars
    The undertaking and assets of the ferrabond and ferravel businesses ownedby chamberlain fibres limited including goodwill, the benefit of its subsisting contracts, stock in trade, moveable and fixed plant and equipment.. See the mortgage charge document for full details.
    Persons Entitled
    • Legal and General Assurance Society Limited
    Transactions
    • Apr 23, 1993Registration of an acquisition (400)
    • Oct 18, 1994Statement of satisfaction of a charge in full or part (403a)
    Guarantee and debenture
    Created On May 12, 1992
    Acquired On Apr 02, 1993
    Delivered On Apr 23, 1993
    Satisfied
    Amount secured
    All monies due or to become due from chamberlain fibres limited and/or any of the companies named therein to the chargee
    Short particulars
    The undertaking and assets of the ferrabond and ferravel businesses owned by chamberlain fibres limited including goodwill,the benefit of its subsisting contracts,stock in trade,moveable and fixed plant and equipment.. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Apr 23, 1993Registration of an acquisition (400)
    • Oct 18, 1994Statement of satisfaction of a charge in full or part (403a)
    Guarantee and debenture
    Created On May 12, 1992
    Delivered On May 29, 1992
    Satisfied
    Amount secured
    All monies due or to become due from thecompany and/or all or any of the other companies named therein to the chargee under the terms of the facilities agreement dated 12 may 1992 and this charge
    Short particulars
    See form 395 ref M87. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • May 29, 1992Registration of a charge (395)
    • Oct 18, 1994Statement of satisfaction of a charge in full or part (403a)
    Guarantee and debenture
    Created On May 12, 1992
    Delivered On May 27, 1992
    Satisfied
    Amount secured
    All monies due or to become due from thecompany and/or all or any of the other companies named therein to the chargee under the terms of the mezzanine loan agreement of even date and the prior chargesas defined
    Short particulars
    See form 395 ref M116. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Legal and General Assurance Society Limited
    Transactions
    • May 27, 1992Registration of a charge (395)
    • Oct 18, 1994Statement of satisfaction of a charge in full or part (403a)

    Does MATERIALS REALISATIONS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Mar 27, 1996Instrument date
    Administrative receiver appointed
    NameRoleAddressAppointed OnCeased On
    Murdoch L Mckillop
    Po Box 55
    1 Surrey Street
    WC2R 2NT London
    practitioner
    Po Box 55
    1 Surrey Street
    WC2R 2NT London
    Simon Allport
    1 Surrey Street
    London
    WC2R 2NT
    practitioner
    1 Surrey Street
    London
    WC2R 2NT

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0